- Company Overview for KISS FM RADIO LIMITED (02378790)
- Filing history for KISS FM RADIO LIMITED (02378790)
- People for KISS FM RADIO LIMITED (02378790)
- Charges for KISS FM RADIO LIMITED (02378790)
- More for KISS FM RADIO LIMITED (02378790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
24 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
30 Sep 2016 | CH01 | Director's details changed for Mrs Deidre Ann Ford on 30 September 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016 | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CH01 | Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | AP01 | Appointment of Mrs Sarah Jane Vickery as a director on 30 September 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
07 Oct 2013 | TM01 | Termination of appointment of Gary White as a director | |
28 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Aug 2013 | AP01 | Appointment of Mr Paul Anthony Keenan as a director | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | TM01 | Termination of appointment of Terence Smith as a director | |
01 Apr 2011 | AP04 | Appointment of Bauer Group Secretariat Limited as a secretary | |
01 Apr 2011 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 1 April 2011 |